Entity Name: | ORLANDO PROFESSIONAL FIRE FIGHTERS ASSOCIATION LOCAL 1365, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Mar 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jun 2013 (12 years ago) |
Document Number: | N42466 |
FEI/EIN Number |
591568934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4005 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804-2708 |
Mail Address: | 4005 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804-2708 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sisko Ryan J | Secretary | 4005 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804 |
REYES JAMES | BUSI | 4005 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 328042708 |
Huguenin Ronald | Treasurer | 4005 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 328042708 |
Zabin Douglas | Agent | 4005 N ORANGE BLOSSOM TRL, ORLANDO, FL, 32804 |
TREVOR EWALD | Vice President | 4005 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 328042708 |
ZABIN DOUGLAS | President | 4005 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Zabin, Douglas | - |
NAME CHANGE AMENDMENT | 2013-06-18 | ORLANDO PROFESSIONAL FIRE FIGHTERS ASSOCIATION LOCAL 1365, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-21 | 4005 N ORANGE BLOSSOM TRL, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-07-24 | 4005 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804-2708 | - |
CHANGE OF MAILING ADDRESS | 1991-07-24 | 4005 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804-2708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State